GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On Friday 7th April 2023 director's details were changed
filed on: 7th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 7th April 2023
filed on: 7th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 186 st Albans Road Watford WD24 4AS United Kingdom to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on Friday 7th April 2023
filed on: 7th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd April 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Saturday 1st May 2021 director's details were changed
filed on: 1st, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st May 2021
filed on: 1st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 186 st Albans Road 186 st Albans Road Watford WD24 4AS United Kingdom to 186 st Albans Road Watford WD24 4AS on Saturday 1st May 2021
filed on: 1st, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Bridgeford House Cassio Road Watford Hertfordshire WD18 0QR United Kingdom to 186 st Albans Road 186 st Albans Road Watford WD24 4AS on Friday 30th April 2021
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 16th April 2021 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 19th April 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd April 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 7th November 2018 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 8th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to 3 Bridgeford House Cassio Road Watford Hertfordshire WD18 0QR on Wednesday 7th November 2018
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 22nd April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 3 Bridgeford House Cassio Road Watford WD18 0QR United Kingdom to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on Thursday 7th September 2017
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 7th September 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th September 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 22nd, April 2016
| incorporation
|
Free Download
(7 pages)
|